Billingshurst
West Sussex
RH14 9TN
Director Name | Mrs Geraldine Anne Hunt |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2012(87 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ratcheugh House Longhoughton Alnwick Northumberland NE66 3AE |
Secretary Name | Miss Michaela Caroline Hunt |
---|---|
Status | Current |
Appointed | 07 May 2014(89 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Alderman Fenwick's House 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Mrs Diane Frances Bishop |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(89 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 42 Broomfield Drive Billingshurst West Sussex RH14 9TN |
Director Name | Miss Michaela Caroline Hunt |
---|---|
Date of Birth | July 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(89 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Appletree Gardens Whitley Bay Tyne And Wear NE25 8XS |
Director Name | Ms Michaela Caroline Hunt |
---|---|
Date of Birth | July 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(89 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Alderman Fenwick's House 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Mr George Bernard Atkinson |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1998) |
Role | Builders Merchant |
Correspondence Address | Tunstall Manor Park Avenue Hartlepool Cleveland TS26 0ED |
Director Name | Mr James Edwin Atkinson |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 September 2003) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Moulton Richmond North Yorkshire DL10 6QH |
Director Name | Mr James Edwin (Snr) Atkinson |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 November 1997) |
Role | Builders Merchant |
Correspondence Address | Woodside Park Avenue Hartlepool Cleveland TS26 0EA |
Director Name | Mr Robert Thornton Atkinson |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1998) |
Role | Builders Merchant |
Correspondence Address | 46 The Grove Hartlepool Cleveland TS26 9LZ |
Director Name | Mr Thomas Michael Dolan |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1994) |
Role | Builders Merchant |
Correspondence Address | 10 Egerton Road Hartlepool Cleveland TS26 0BL |
Director Name | Mr Brian Madigan |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1994) |
Role | Builders Merchant |
Correspondence Address | Rydal House East Farm Court Cramlington Village Northumberland NE23 9LF |
Secretary Name | Mr George Bernard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(65 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Tunstall Manor Park Avenue Hartlepool Cleveland TS26 0ED |
Director Name | James Wayman Edwards |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(70 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 June 2001) |
Role | Purchasing |
Correspondence Address | The Laurels 2 The Front Middleton One Row Darlington County Durham DL2 1AP |
Director Name | Mr Alan Trevor Griffiths |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(70 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 July 1996) |
Role | Marketer |
Correspondence Address | 42 Jameson Drive Corbridge Northumberland NE45 5EX |
Director Name | Eric Atkinson |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(71 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2000) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | 19 Village Way Kirkby Fleetham Northallerton North Yorkshire DL7 0TW |
Director Name | Mr Mark Robert Atkinson |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(71 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2003) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Tunstall Manor Park Avenue Hartlepool TS26 0ED |
Director Name | Mr Jeremy John Boyd |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(72 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fewston Close Elwick Rise Hartlepool Ts26 Oqn |
Secretary Name | Mr Jeremy John Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(72 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fewston Close Elwick Rise Hartlepool Ts26 Oqn |
Director Name | Mr Kenneth Hunt |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(78 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ratcheugh House Longhoughton Alnwick NE99 3AE |
Secretary Name | Mrs Geraldine Anne Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(78 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ratcheugh House Longhoughton Alnwick NE66 3AE |
Director Name | Mr John Playfair Harvey |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Millview Drive Tynemouth Tyne & Wear NE30 2QD |
Director Name | Mr Robert McGowan |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 139 Hamilton Place Aberdeen AB15 5BD Scotland |
Director Name | Mr Declan John Salter |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BA |
Website | closegate.com |
---|
Registered Address | Alderman Fenwick's House 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
60k at £1 | Closegate (Durham No 2) LTD 100.00% Ordinary |
---|---|
1 at £1 | Atkinson Northern LTD 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £7,478,744 |
Gross Profit | £4,723,670 |
Net Worth | £7,492,512 |
Cash | £765,122 |
Current Liabilities | £978,176 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2022 (5 months ago) |
---|---|
Next Return Due | 14 November 2023 (7 months, 2 weeks from now) |
22 April 2016 | Delivered on: 27 April 2016 Persons entitled: Interbay Funding, LTD Classification: A registered charge Particulars: All that leasehold interest in the land and property known as the land on the west side of framwelgate waterside, durham and registered at the land registry with title absolute under title number DU271346. Outstanding |
---|---|
22 April 2016 | Delivered on: 27 April 2016 Persons entitled: Interbay Funding, LTD Classification: A registered charge Outstanding |
7 May 2014 | Delivered on: 9 May 2014 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Outstanding |
7 May 2014 | Delivered on: 9 May 2014 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: T/No DU271346 land on the west side of framwelgate waterside, durham. Outstanding |
22 April 2016 | Delivered on: 28 April 2016 Persons entitled: Interbay Funding, LTD Classification: A registered charge Particulars: All that leasehold interest in the land and property known as the land on the west side of framwelgate waterside, durham and registered at the land registry with title absolute under title number DU271346. Outstanding |
6 March 2008 | Delivered on: 13 March 2008 Satisfied on: 8 May 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 September 2005 | Delivered on: 4 October 2005 Satisfied on: 8 May 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a framwelgate, waterside, durham t/no DU271346. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2003 | Delivered on: 4 December 2003 Satisfied on: 23 February 2006 Persons entitled: Sir Robert Mcalpine Enterprises Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land defined within the filed plans of t/n DU245053, t/n DU250975 and t/n DU241917 and all rents and other income derived from the property. See the mortgage charge document for full details. Fully Satisfied |
28 June 1990 | Delivered on: 2 July 1990 Satisfied on: 19 September 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 June 1977 | Delivered on: 20 June 1977 Satisfied on: 19 September 2003 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and bldgs in burn road hartlepool (see doc M70). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 January 2022 | Full accounts made up to 31 December 2020 (24 pages) |
---|---|
5 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
7 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
3 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 May 2016 | Statement of capital on 22 April 2016
|
10 May 2016 | Statement of capital on 22 April 2016
|
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
28 April 2016 | Registration of charge 002052190010, created on 22 April 2016 (28 pages) |
28 April 2016 | Registration of charge 002052190010, created on 22 April 2016 (28 pages) |
27 April 2016 | Registration of charge 002052190009, created on 22 April 2016 (30 pages) |
27 April 2016 | Registration of charge 002052190008, created on 22 April 2016 (30 pages) |
27 April 2016 | Satisfaction of charge 002052190007 in full (4 pages) |
27 April 2016 | Satisfaction of charge 002052190006 in full (4 pages) |
27 April 2016 | Registration of charge 002052190008, created on 22 April 2016 (30 pages) |
27 April 2016 | Registration of charge 002052190009, created on 22 April 2016 (30 pages) |
27 April 2016 | Satisfaction of charge 002052190006 in full (4 pages) |
27 April 2016 | Satisfaction of charge 002052190007 in full (4 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 4 November 2015 (1 page) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 4 November 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 July 2015 | Registered office address changed from C/O Bond Dickinson Camden House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from C/O Bond Dickinson Camden House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 July 2015 (1 page) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Appointment of Miss Michaela Caroline Hunt as a secretary on 7 May 2014 (2 pages) |
4 November 2014 | Termination of appointment of Geraldine Anne Hunt as a secretary on 7 May 2014 (1 page) |
4 November 2014 | Appointment of Miss Michaela Caroline Hunt as a secretary on 7 May 2014 (2 pages) |
4 November 2014 | Termination of appointment of Geraldine Anne Hunt as a secretary on 7 May 2014 (1 page) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Appointment of Miss Michaela Caroline Hunt as a secretary on 7 May 2014 (2 pages) |
4 November 2014 | Termination of appointment of Geraldine Anne Hunt as a secretary on 7 May 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 May 2014 | Director's details changed for Miss Michaela Caroline Hunt on 12 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Miss Michaela Caroline Hunt on 12 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-05-14
|
13 May 2014 | Registered office address changed from C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 13 May 2014 (1 page) |
13 May 2014 | Administrator's progress report to 7 May 2014 (14 pages) |
13 May 2014 | Notice of end of Administration (13 pages) |
13 May 2014 | Administrator's progress report to 7 May 2014 (13 pages) |
13 May 2014 | Notice of end of Administration (13 pages) |
13 May 2014 | Memorandum and Articles of Association (13 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Particulars of variation of rights attached to shares (4 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Appointment of Miss Michaela Caroline Hunt as a director (2 pages) |
13 May 2014 | Appointment of Mrs Diane Frances Bishop as a director (2 pages) |
13 May 2014 | Administrator's progress report to 7 May 2014 (14 pages) |
13 May 2014 | Administrator's progress report to 7 May 2014 (13 pages) |
13 May 2014 | Registered office address changed from C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 13 May 2014 (1 page) |
13 May 2014 | Administrator's progress report to 7 May 2014 (14 pages) |
13 May 2014 | Notice of end of Administration (13 pages) |
13 May 2014 | Administrator's progress report to 7 May 2014 (13 pages) |
13 May 2014 | Notice of end of Administration (13 pages) |
13 May 2014 | Memorandum and Articles of Association (13 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Particulars of variation of rights attached to shares (4 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Appointment of Miss Michaela Caroline Hunt as a director (2 pages) |
13 May 2014 | Appointment of Mrs Diane Frances Bishop as a director (2 pages) |
9 May 2014 | Registration of charge 002052190006 (28 pages) |
9 May 2014 | Registration of charge 002052190007 (20 pages) |
9 May 2014 | Registration of charge 002052190006 (28 pages) |
9 May 2014 | Registration of charge 002052190007 (20 pages) |
8 May 2014 | Satisfaction of charge 5 in full (4 pages) |
8 May 2014 | Satisfaction of charge 4 in full (4 pages) |
8 May 2014 | Satisfaction of charge 4 in full (4 pages) |
8 May 2014 | Satisfaction of charge 5 in full (4 pages) |
22 April 2014 | Administrator's progress report to 10 April 2014 (15 pages) |
22 April 2014 | Administrator's progress report to 10 April 2014 (15 pages) |
31 January 2014 | Amended certificate of constitution of creditors' committee (1 page) |
31 January 2014 | Amended certificate of constitution of creditors' committee (1 page) |
8 January 2014 | Result of meeting of creditors (1 page) |
8 January 2014 | Result of meeting of creditors (1 page) |
7 January 2014 | Statement of affairs with form 2.14B (7 pages) |
7 January 2014 | Statement of affairs with form 2.14B (7 pages) |
10 December 2013 | Statement of administrator's proposal (24 pages) |
10 December 2013 | Statement of administrator's proposal (24 pages) |
31 October 2013 | Registered office address changed from Bond Dickinson Camden House, Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY England on 31 October 2013 (2 pages) |
31 October 2013 | Registered office address changed from Bond Dickinson Camden House, Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY England on 31 October 2013 (2 pages) |
16 October 2013 | Appointment of an administrator (1 page) |
16 October 2013 | Appointment of an administrator (1 page) |
16 July 2013 | Termination of appointment of Declan Salter as a director (1 page) |
16 July 2013 | Termination of appointment of Declan Salter as a director (1 page) |
28 May 2013 | Registered office address changed from C/O Dickinson Dees Camden House Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from C/O Dickinson Dees Camden House Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY England on 28 May 2013 (1 page) |
31 January 2013 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 31 January 2013 (1 page) |
29 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Termination of appointment of Kenneth Hunt as a director (1 page) |
2 November 2012 | Appointment of Mrs Geraldine Anne Hunt as a director (2 pages) |
2 November 2012 | Termination of appointment of Kenneth Hunt as a director (1 page) |
2 November 2012 | Appointment of Mrs Geraldine Anne Hunt as a director (2 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
1 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
6 January 2010 | Annual return made up to 31 October 2009 (16 pages) |
6 January 2010 | Annual return made up to 31 October 2009 (16 pages) |
30 April 2009 | Full accounts made up to 31 December 2007 (14 pages) |
30 April 2009 | Full accounts made up to 31 December 2007 (14 pages) |
23 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
12 January 2009 | Appointment terminated director robert mcgowan (1 page) |
12 January 2009 | Appointment terminated director robert mcgowan (1 page) |
14 October 2008 | Full accounts made up to 31 December 2006 (13 pages) |
14 October 2008 | Full accounts made up to 31 December 2006 (13 pages) |
30 September 2008 | Director appointed declan salter (2 pages) |
30 September 2008 | Director appointed declan salter (2 pages) |
17 March 2008 | Return made up to 31/10/07; full list of members; amend (7 pages) |
17 March 2008 | Return made up to 31/10/07; full list of members; amend (7 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New director appointed (3 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
14 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Resolutions
|
19 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
23 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 October 2005 | Particulars of mortgage/charge (8 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Particulars of mortgage/charge (8 pages) |
4 October 2005 | Resolutions
|
27 January 2005 | Return made up to 31/10/04; full list of members; amend (8 pages) |
27 January 2005 | Return made up to 31/10/04; full list of members; amend (8 pages) |
30 December 2004 | Return made up to 31/10/04; no change of members
|
30 December 2004 | Return made up to 31/10/04; no change of members
|
4 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
16 February 2004 | Registered office changed on 16/02/04 from: 3RD floor norfolk house 90 grey street newcastle upon tyne tyne and wear NE1 6AG (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 3RD floor norfolk house 90 grey street newcastle upon tyne tyne and wear NE1 6AG (1 page) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
22 November 2003 | New director appointed (3 pages) |
22 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
22 November 2003 | New director appointed (3 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 1 castlegate quay riverside stockton on tees TS18 1BZ (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 1 castlegate quay riverside stockton on tees TS18 1BZ (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (3 pages) |
10 October 2003 | Ad 26/09/03--------- £ si [email protected]=1 £ ic 60000/60001 (2 pages) |
10 October 2003 | Ad 26/09/03--------- £ si [email protected]=1 £ ic 60000/60001 (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Resolutions
|
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
26 September 2003 | Auditor's resignation (1 page) |
26 September 2003 | Auditor's resignation (1 page) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Company name changed allied cumbria builders merchant s LIMITED\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Company name changed allied cumbria builders merchant s LIMITED\certificate issued on 19/09/03 (2 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 February 2003 | Company name changed J.T. atkinson & sons LIMITED\certificate issued on 11/02/03 (2 pages) |
11 February 2003 | Company name changed J.T. atkinson & sons LIMITED\certificate issued on 11/02/03 (2 pages) |
28 November 2002 | Return made up to 31/10/02; full list of members
|
28 November 2002 | Return made up to 31/10/02; full list of members
|
21 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members
|
21 November 2001 | Return made up to 31/10/01; full list of members
|
24 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
24 November 2000 | Registered office changed (3 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: 79 park road hartlepool cleveland TS24 7PH (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 79 park road hartlepool cleveland TS24 7PH (1 page) |
22 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
27 October 2000 | Declaration of mortgage charge released/ceased (1 page) |
27 October 2000 | Declaration of mortgage charge released/ceased (1 page) |
27 October 2000 | Declaration of mortgage charge released/ceased (1 page) |
27 October 2000 | Declaration of mortgage charge released/ceased (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
18 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 November 1999 | Return made up to 31/10/99; full list of members
|
24 November 1999 | Return made up to 31/10/99; full list of members
|
20 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Return made up to 31/10/98; full list of members
|
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Return made up to 31/10/98; full list of members
|
9 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
19 November 1997 | Return made up to 31/10/97; no change of members (7 pages) |
19 November 1997 | Return made up to 31/10/97; no change of members (7 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members
|
7 November 1996 | Return made up to 31/10/96; no change of members
|
20 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
6 February 1989 | Resolutions
|
6 February 1989 | Resolutions
|
9 April 1925 | Certificate of incorporation (1 page) |
9 April 1925 | Incorporation (25 pages) |
9 April 1925 | Certificate of incorporation (1 page) |
9 April 1925 | Certificate of incorporation (1 page) |
9 April 1925 | Incorporation (25 pages) |
9 April 1925 | Certificate of incorporation (1 page) |